CRITICAL COMMAND SOLUTIONS LIMITED

49 C/O Add Value Accountancy 49 C/O Add Value Accountancy, Hove, BN3 2BE, England
StatusDISSOLVED
Company No.05974721
CategoryPrivate Limited Company
Incorporated23 Oct 2006
Age17 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 8 days

SUMMARY

CRITICAL COMMAND SOLUTIONS LIMITED is an dissolved private limited company with number 05974721. It was incorporated 17 years, 7 months, 9 days ago, on 23 October 2006 and it was dissolved 2 years, 8 days ago, on 24 May 2022. The company address is 49 C/O Add Value Accountancy 49 C/O Add Value Accountancy, Hove, BN3 2BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-22

Old address: C/O Add Value Accountancy 96-98 Church Road Hove East Sussex BN3 2EB

New address: 49 C/O Add Value Accountancy Church Road Hove BN3 2BE

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-02

Officer name: Stephen O'rourke

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-02

Officer name: Stephen O'rourke

Documents

View document PDF

Restoration order of court

Date: 15 Oct 2021

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Capital name of class of shares

Date: 30 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen O'rourke

Change date: 2015-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dorothy O'rourke

Change date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

New address: C/O Add Value Accountancy 96-98 Church Road Hove East Sussex BN3 2EB

Change date: 2014-10-10

Old address: 24 Cliff Gardens, Telscombe Cliffs, Peacehaven East Sussex BN10 7BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-06

Officer name: Stephen O'rourke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Incorporation company

Date: 23 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IL GLOBAL LIMITED

WEIGHTMANS LLP,LONDON,EC3M 5JG

Number:11281033
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PUBLICER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10500796
Status:ACTIVE
Category:Private Limited Company

REAL ESTATE INVESTMENT AND TRADING LIMITED

3RD FLOOR STERLING HOUSE,LOUGHTON,IG10 3TS

Number:02667272
Status:ACTIVE
Category:Private Limited Company

SJB PUB GROUP LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC510242
Status:ACTIVE
Category:Private Limited Company

SRI GS CONSULTANCY LTD

24 HOLYWELL CLOSE,ORPINGTON,BR6 9XP

Number:11422516
Status:ACTIVE
Category:Private Limited Company

T.F.ADAMS PROPERTIES,LIMITED

50 THE TERRACE,DEVON,TQ1 1DD

Number:00502330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source